Rowney Green, Alvechurch
Birmingham
B48 7QH
Director Name | Yvonne Linda Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ambleside, Chapel Lane Rowney Green, Alvechurch Birmingham B48 7QH |
Secretary Name | Mr Derek Christopher John Bragg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside, Chapel Lane Rowney Green, Alvechurch Birmingham B48 7QH |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£285,391 |
Cash | £167 |
Current Liabilities | £326,398 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2010 | Administrator's progress report to 27 July 2010 (23 pages) |
5 August 2010 | Administrator's progress report to 27 July 2010 (23 pages) |
5 August 2010 | Notice of move from Administration to Dissolution on 27 July 2010 (23 pages) |
5 August 2010 | Notice of move from Administration to Dissolution (23 pages) |
4 August 2010 | Result of meeting of creditors (1 page) |
4 August 2010 | Result of meeting of creditors (1 page) |
13 May 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
13 May 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
8 February 2010 | Appointment of an administrator (1 page) |
8 February 2010 | Appointment of an administrator (1 page) |
5 February 2010 | Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Bordesley Hall, the Holloway Alvechurch Birmingham B48 7QA on 5 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 11 kingfisher business park arthur street, lakeside redditch worcestershire B98 8LG (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 11 kingfisher business park arthur street, lakeside redditch worcestershire B98 8LG (1 page) |
20 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 July 2005 | Company name changed sportsbased technologies LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed sportsbased technologies LIMITED\certificate issued on 20/07/05 (2 pages) |
7 March 2005 | Incorporation (16 pages) |
7 March 2005 | Incorporation (16 pages) |